Cheadle
SK8 1HE
Director Name | Mr Zahid Wasim Anwar |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 5 The Pavilions Cheadle SK8 1HE |
Secretary Name | Mr Zahid Wasim Anwar |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Pavilions Cheadle SK8 1HE |
Website | www.zahidanwar.co.uk |
---|
Registered Address | Palmer House 11 Virgil Street Manchester M15 4ED |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sumera Naz Anwar 50.00% Ordinary |
---|---|
1 at £1 | Zahid Wasim Anwar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,785 |
Cash | £2,583 |
Current Liabilities | £25,368 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 22 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
14 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
11 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
10 June 2023 | Compulsory strike-off action has been suspended (1 page) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2022 | Previous accounting period shortened from 25 March 2022 to 24 March 2022 (1 page) |
11 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 December 2021 | Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page) |
9 December 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
31 March 2021 | Registered office address changed from Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR England to Palmer House 11 Virgil Street Manchester M15 4ED on 31 March 2021 (1 page) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (3 pages) |
16 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
18 March 2020 | Change of details for Mrs Sumera Naz Anwar as a person with significant control on 17 March 2020 (2 pages) |
17 March 2020 | Director's details changed for Mrs Sumera Naz Anwar on 17 March 2020 (2 pages) |
17 March 2020 | Secretary's details changed for Mr Zahid Wasim Anwar on 17 March 2020 (1 page) |
17 March 2020 | Change of details for Mr Zahid Wasim Anwar as a person with significant control on 17 March 2020 (2 pages) |
17 March 2020 | Director's details changed for Mr Zahid Wasim Anwar on 17 March 2020 (2 pages) |
17 March 2020 | Change of details for Mrs Sumera Naz Anwar as a person with significant control on 17 March 2020 (2 pages) |
27 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
1 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
21 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
2 January 2018 | Registered office address changed from Suite 6, Parkway 5 Parkway Business Centre,300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on 2 January 2018 (1 page) |
2 January 2018 | Registered office address changed from Suite 6, Parkway 5 Parkway Business Centre,300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on 2 January 2018 (1 page) |
29 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
23 August 2017 | Notification of Sumera Naz Anwar as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
23 August 2017 | Notification of Sumera Naz Anwar as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Sumera Naz Anwar as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
3 May 2017 | Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5 Parkway Business Centre,300 Princess Road Manchester M14 7HR on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5 Parkway Business Centre,300 Princess Road Manchester M14 7HR on 3 May 2017 (1 page) |
15 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
5 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
3 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
3 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Sumera Naz Anwar on 3 October 2014 (2 pages) |
3 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Sumera Naz Anwar on 3 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Sumera Naz Anwar on 3 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from 41 Blackfriars Road Salford M3 7DB to 622a Stockport Road Manchester M13 0SH on 1 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from 41 Blackfriars Road Salford M3 7DB to 622a Stockport Road Manchester M13 0SH on 1 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from 41 Blackfriars Road Salford M3 7DB to 622a Stockport Road Manchester M13 0SH on 1 October 2014 (2 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (14 pages) |
20 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (14 pages) |
20 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (14 pages) |
30 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (14 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
3 November 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
3 November 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2009 | Return made up to 08/07/08; full list of members (5 pages) |
12 February 2009 | Return made up to 08/07/08; full list of members (5 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2007 | Return made up to 08/07/07; no change of members (7 pages) |
13 September 2007 | Return made up to 08/07/07; no change of members (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 March 2007 | Return made up to 08/07/06; full list of members (5 pages) |
25 March 2007 | Return made up to 08/07/06; full list of members (5 pages) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 September 2005 | Return made up to 08/07/05; full list of members (5 pages) |
9 September 2005 | Return made up to 08/07/05; full list of members (5 pages) |
16 May 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
16 May 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
12 May 2005 | Return made up to 08/07/04; full list of members (5 pages) |
12 May 2005 | Return made up to 08/07/04; full list of members (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 October 2003 | Return made up to 08/07/03; full list of members (5 pages) |
15 October 2003 | Return made up to 08/07/03; full list of members (5 pages) |
19 February 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
19 February 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
4 February 2003 | Ad 15/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 February 2003 | Ad 15/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 July 2002 | Incorporation (10 pages) |
8 July 2002 | Incorporation (10 pages) |